Name: | ABDALLAH FOOD STORES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2011 (14 years ago) |
Entity Number: | 4055091 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 9728 3RD AVE, UNIT 616, BROOKLYN, NY, United States, 11209 |
Address: | 360 COURT STREET, SUITE 3201, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE LAZZARO LAWFIRM | DOS Process Agent | 360 COURT STREET, SUITE 3201, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
JOHN DOE | Chief Executive Officer | 9728 3RD AVE, UNIT 616, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 9728 3RD AVE, UNIT 616, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2021-04-23 | 2024-12-16 | Address | 9728 3RD AVE, UNIT 616, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2021-04-23 | 2024-12-16 | Address | 9728 3RD AVE, UNIT 616, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2013-02-05 | 2021-04-23 | Address | 172 5TH AVENUE, SUITE 111, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2013-02-05 | 2021-04-23 | Address | 172 5TH AVENUE, APT 111, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2011-02-14 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-14 | 2013-02-05 | Address | 172 5TH AVENUE APT. 111, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216004693 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
210423060312 | 2021-04-23 | BIENNIAL STATEMENT | 2021-02-01 |
190329060325 | 2019-03-29 | BIENNIAL STATEMENT | 2019-02-01 |
170202007297 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150203006999 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130205006182 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110214000871 | 2011-02-14 | CERTIFICATE OF INCORPORATION | 2011-02-14 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State